Company number SC285967
Status Active
Incorporation Date 9 June 2005
Company Type Private Limited Company
Address UNITS 1 & 2, OLD MILL INDUSTRIAL ESTATE, AIRTH, STIRLINGSHIRE, FK2 8BF
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Alteration to charge SC2859670003, created on 27 May 2016; Alteration to charge SC2859670004, created on 27 May 2016. The most likely internet sites of SITE SEALANTS LTD. are www.sitesealants.co.uk, and www.site-sealants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Site Sealants Ltd is a Private Limited Company.
The company registration number is SC285967. Site Sealants Ltd has been working since 09 June 2005.
The present status of the company is Active. The registered address of Site Sealants Ltd is Units 1 2 Old Mill Industrial Estate Airth Stirlingshire Fk2 8bf. . AMOR, Alan Keith is a Secretary of the company. AMOR, Dennis Adrian is a Director of the company. MYLES, Jason Stephen is a Director of the company. Secretary KANE, Marcus Alexander has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director KANE, Marcus Alexander has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other construction installation".
Current Directors
Resigned Directors
Nominee Secretary
BRIAN REID LTD.
Resigned: 09 June 2005
Appointed Date: 09 June 2005
Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 09 June 2005
Appointed Date: 09 June 2005
SITE SEALANTS LTD. Events
21 Apr 2017
Total exemption small company accounts made up to 31 July 2016
16 Jun 2016
Alteration to charge SC2859670003, created on 27 May 2016
16 Jun 2016
Alteration to charge SC2859670004, created on 27 May 2016
09 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
06 Jun 2016
Registration of charge SC2859670003, created on 27 May 2016
...
... and 38 more events
24 Jun 2005
New secretary appointed;new director appointed
24 Jun 2005
New director appointed
13 Jun 2005
Secretary resigned
13 Jun 2005
Director resigned
09 Jun 2005
Incorporation
27 May 2016
Charge code SC28 5967 0004
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Old mill industrial estate, airth. STG23750…
27 May 2016
Charge code SC28 5967 0003
Delivered: 6 June 2016
Status: Outstanding
Persons entitled: Tankerton Limited
Description: All & whole the subjects in airth, falkirk registered under…
12 May 2011
Bond & floating charge
Delivered: 19 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
27 August 2008
Bond & floating charge
Delivered: 3 September 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The whole assets of the company…